Name: | BOARD OF ELDERS OF THE CALVIN PRESBYTERIAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1957 (67 years ago) |
Organization Date: | 17 Sep 1957 (67 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0004929 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | MID-KENTUCKY PRESBYTERY 1044 ALTA VISTA ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN P. DODD, JR. | Director |
Jerry Van Marter | Director |
Andrew Hartmans | Director |
Marissa Galvan-Valle | Director |
GEORGE R. BICKEL | Director |
BERL BOYD | Director |
CARL G. CRAWFORD | Director |
H. P. CRISLER | Director |
Name | Role |
---|---|
STEVE MAKELA | Registered Agent |
Name | Role |
---|---|
John L Odom | President |
Name | Role |
---|---|
ALLEN P. DODD, JR. | Incorporator |
GEORGE R. BICKEL | Incorporator |
BERL BOYD | Incorporator |
CARL G. CRAWFORD | Incorporator |
H. P. CRISLER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2022-07-12 |
Registered Agent name/address change | 2022-06-27 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2022-06-27 |
Annual Report | 2021-04-22 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-22 |
Sources: Kentucky Secretary of State